Entity Name: | M&B GOLF CART SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M&B GOLF CART SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000109291 |
FEI/EIN Number |
45-4117833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4130 PINE TREE PLACE, COCOA, FL, 32926, US |
Mail Address: | 4130 PINE TREE PLACE, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenberger Adam M | President | 4130 PINE TREE PLACE, COCOA, FL, 32926 |
ROSENBERGER ADAM | Agent | 5560 N US HIGHWAY 1, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-27 | ROSENBERGER, ADAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-27 | 5560 N US HIGHWAY 1, MELBOURNE, FL 32940 | - |
AMENDMENT | 2012-05-29 | - | - |
AMENDMENT | 2012-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001327536 | TERMINATED | 1000000480367 | MIAMI-DADE | 2013-08-15 | 2033-09-05 | $ 2,634.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001271718 | ACTIVE | 1000000480393 | ST JOHNS | 2013-08-07 | 2033-08-16 | $ 13,716.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000944661 | TERMINATED | 1000000480330 | BROWARD | 2013-05-16 | 2023-05-22 | $ 409.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000630146 | TERMINATED | 1000000480325 | BREVARD | 2013-03-13 | 2033-03-27 | $ 780.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J13000630153 | TERMINATED | 1000000480328 | BREVARD | 2013-03-13 | 2023-03-27 | $ 637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J13000672726 | TERMINATED | 1000000480329 | ORANGE | 2013-03-07 | 2023-04-04 | $ 637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
Reg. Agent Change | 2016-12-27 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-05-29 |
Off/Dir Resignation | 2012-05-23 |
Amendment | 2012-05-17 |
Domestic Profit | 2011-12-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State